Company NameI Wish (Games) Limited
Company StatusDissolved
Company Number04255460
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameDivision Process Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Lee Philpot
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 21 June 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hadley Grange
Harlow
Essex
CM17 9PQ
Secretary NameDeborah Jane Philpot
NationalityBritish
StatusClosed
Appointed09 July 2004(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 June 2005)
RoleCompany Director
Correspondence Address2 Hadley Grange
Harlow
Essex
CM17 9PQ
Director NameMatthew Dean Peter Risley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2002)
RoleArt Director
Correspondence Address53 Rivermeads
Stansted Abbotts
Hertfordshire
SG12 8EF
Secretary NameMatthew Dean Peter Risley
NationalityBritish
StatusResigned
Appointed03 August 2001(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2002)
RoleArt Director
Correspondence Address53 Rivermeads
Stansted Abbotts
Hertfordshire
SG12 8EF
Secretary NameKelly Ann Styles
NationalityBritish
StatusResigned
Appointed19 April 2002(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address42 Crib Street
Ware
Hertfordshire
SG12 9EZ
Secretary NameRichard John Cooke
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleAccountant Assistant
Correspondence Address52 Altham Grove
Harlow
Essex
CM20 2PH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Hadley Grange
Harlow
Essex
CM17 9PQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
25 May 2004Secretary resigned (1 page)
31 March 2004Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
30 March 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
7 December 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Secretary resigned;director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 30 tamworth road hertford hertfordshire SG13 7DN (1 page)
20 November 2001Registered office changed on 20/11/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
19 July 2001Incorporation (17 pages)